Company NameSource Trust
DirectorNicolas De Wasseige
Company StatusActive
Company Number06999355
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicolas De Wasseige
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed23 June 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCocoa Trader
Country of ResidenceUnited Kingdom
Correspondence Address55, 10th Floor Old Broad Street
London
EC2M 1RX
Secretary NameImogen Chopra
StatusCurrent
Appointed23 June 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address55, 10th Floor Old Broad Street
London
EC2M 1RX
Director NameMr Richard Ignatius Ryan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Queens Road
Twickenham
Middlesex
TW1 4EX
Director NameMr Nicholas Reginald Peter Debenham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCocoa Trader
Country of ResidenceEngland
Correspondence AddressLongview Cottage Upper Chute
Andover
Hampshire
SP11 9EG
Secretary NameMr Nicholas Reginald Peter Debenham
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Chute
Andover
Hampshire
SP11 9EG
Director NameMr Andrew Jonathan Stone
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(3 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Nightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Richard Ivon Alexander Gower
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(3 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charles Street
London
W1J 5DS
Director NameAlain Philippe Poncelet
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2014(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address55, 10th Floor Old Broad Street
London
EC2M 1RX

Contact

Websitesourcetrust.org
Email address[email protected]
Telephone020 32142100
Telephone regionLondon

Location

Registered Address55, 10th Floor
Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,749,591
Gross Profit£337,365
Cash£576,659
Current Liabilities£1,010,788

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

27 January 2021Termination of appointment of Alain Philippe Poncelet as a director on 25 January 2021 (1 page)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
4 February 2020Notification of Ecom Agrotrade Holdings Limited as a person with significant control on 17 September 2019 (2 pages)
4 February 2020Cessation of Ecom Agroindustrial Corp. Limited as a person with significant control on 17 September 2019 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
15 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (12 pages)
29 September 2016Full accounts made up to 31 December 2015 (12 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
4 February 2016Director's details changed for Alain Philippe Poncelet on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Alain Philippe Poncelet on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Nicolas De Wasseige on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Nicolas De Wasseige on 4 February 2016 (2 pages)
28 July 2015Full accounts made up to 31 December 2014 (11 pages)
28 July 2015Full accounts made up to 31 December 2014 (11 pages)
14 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
14 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
20 March 2015Registered office address changed from 6Th Floor Nightingale House 65 Curzon Street London W1J 8PE to 55, 10Th Floor Old Broad Street London EC2M 1RX on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 6Th Floor Nightingale House 65 Curzon Street London W1J 8PE to 55, 10Th Floor Old Broad Street London EC2M 1RX on 20 March 2015 (1 page)
6 January 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 January 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2014Full accounts made up to 30 September 2013 (11 pages)
24 September 2014Full accounts made up to 30 September 2013 (11 pages)
4 July 2014Annual return made up to 30 June 2014 no member list (3 pages)
4 July 2014Annual return made up to 30 June 2014 no member list (3 pages)
3 July 2014Director's details changed for Mr Nicolas De Wasseige on 27 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Nicolas De Wasseige on 27 June 2014 (2 pages)
23 June 2014Termination of appointment of Nicholas Debenham as a director (1 page)
23 June 2014Appointment of Alain Poncelet as a director (2 pages)
23 June 2014Termination of appointment of Nicholas Debenham as a secretary (1 page)
23 June 2014Appointment of Imogen Chopra as a secretary (2 pages)
23 June 2014Termination of appointment of Richard Gower as a director (1 page)
23 June 2014Appointment of Alain Poncelet as a director (2 pages)
23 June 2014Appointment of Mr Nicolas De Wasseige as a director (2 pages)
23 June 2014Appointment of Mr Nicolas De Wasseige as a director (2 pages)
23 June 2014Termination of appointment of Nicholas Debenham as a director (1 page)
23 June 2014Appointment of Imogen Chopra as a secretary (2 pages)
23 June 2014Termination of appointment of Nicholas Debenham as a secretary (1 page)
23 June 2014Termination of appointment of Richard Gower as a director (1 page)
3 January 2014Auditor's resignation (1 page)
3 January 2014Auditor's resignation (1 page)
18 September 2013Annual return made up to 18 September 2013 no member list (3 pages)
18 September 2013Annual return made up to 18 September 2013 no member list (3 pages)
17 September 2013Appointment of Mr Richard Ivon Alexander Gower as a director (2 pages)
17 September 2013Termination of appointment of Andrew Stone as a director (1 page)
17 September 2013Termination of appointment of Andrew Stone as a director (1 page)
17 September 2013Appointment of Mr Richard Ivon Alexander Gower as a director (2 pages)
7 June 2013Full accounts made up to 30 September 2012 (13 pages)
7 June 2013Full accounts made up to 30 September 2012 (13 pages)
5 April 2013Appointment of Mr Andrew Jonathan Stone as a director (2 pages)
5 April 2013Appointment of Mr Andrew Jonathan Stone as a director (2 pages)
6 December 2012Termination of appointment of Richard Ryan as a director (1 page)
6 December 2012Termination of appointment of Richard Ryan as a director (1 page)
29 August 2012Annual return made up to 24 August 2012 no member list (4 pages)
29 August 2012Annual return made up to 24 August 2012 no member list (4 pages)
18 June 2012Full accounts made up to 30 September 2011 (13 pages)
18 June 2012Full accounts made up to 30 September 2011 (13 pages)
12 October 2011Annual return made up to 24 August 2011 no member list (4 pages)
12 October 2011Annual return made up to 24 August 2011 no member list (4 pages)
6 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
6 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
17 January 2011Statement of company's objects (2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2011Statement of company's objects (2 pages)
2 November 2010Registered office address changed from 16 Charles Street London W1J 5DS on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 16 Charles Street London W1J 5DS on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 16 Charles Street London W1J 5DS on 2 November 2010 (1 page)
24 August 2010Annual return made up to 24 August 2010 no member list (4 pages)
24 August 2010Annual return made up to 24 August 2010 no member list (4 pages)
30 September 2009Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page)
30 September 2009Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page)
24 August 2009Incorporation (34 pages)
24 August 2009Incorporation (34 pages)